WATERS EDGE (SHALDON) MANAGEMENT COMPANY LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN
Company number 04577397
Status Active
Incorporation Date 30 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 October 2015 no member list. The most likely internet sites of WATERS EDGE (SHALDON) MANAGEMENT COMPANY LIMITED are www.watersedgeshaldonmanagementcompany.co.uk, and www.waters-edge-shaldon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Waters Edge Shaldon Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04577397. Waters Edge Shaldon Management Company Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Waters Edge Shaldon Management Company Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. BATTAM, Douglas Reginald is a Director of the company. HATCHER, Nicholas is a Director of the company. ROBINSON, Keith O'Dwyer is a Director of the company. STADDON, Robert Charles is a Director of the company. Secretary BORER, Stuart Michael has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOWLER, Noel Paul has been resigned. Director HARRIS, Christopher Noel Holmes has been resigned. Director HAYMAN, Richard John has been resigned. Director MACEY, Julie Elizabeth has been resigned. Director ROBERTSON, Andrew Thomas has been resigned. Director ROBERTSON, Andrew Thomas has been resigned. Director ROBINSON, Keith O'Dwyer has been resigned. Director STAGG, Thelma has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 October 2015

Director
BATTAM, Douglas Reginald
Appointed Date: 23 March 2007
82 years old

Director
HATCHER, Nicholas
Appointed Date: 20 January 2005
77 years old

Director
ROBINSON, Keith O'Dwyer
Appointed Date: 09 December 2013
76 years old

Director
STADDON, Robert Charles
Appointed Date: 01 March 2013
81 years old

Resigned Directors

Secretary
BORER, Stuart Michael
Resigned: 11 February 2005
Appointed Date: 30 October 2002

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 October 2015
Appointed Date: 23 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
FOWLER, Noel Paul
Resigned: 13 November 2012
Appointed Date: 30 March 2006
72 years old

Director
HARRIS, Christopher Noel Holmes
Resigned: 01 October 2015
Appointed Date: 20 January 2005
76 years old

Director
HAYMAN, Richard John
Resigned: 08 November 2005
Appointed Date: 30 October 2002
59 years old

Director
MACEY, Julie Elizabeth
Resigned: 31 December 2007
Appointed Date: 30 October 2002
78 years old

Director
ROBERTSON, Andrew Thomas
Resigned: 01 June 2010
Appointed Date: 30 March 2006
97 years old

Director
ROBERTSON, Andrew Thomas
Resigned: 10 September 2005
Appointed Date: 24 January 2005
97 years old

Director
ROBINSON, Keith O'Dwyer
Resigned: 20 October 2013
Appointed Date: 01 February 2013
76 years old

Director
STAGG, Thelma
Resigned: 01 October 2015
Appointed Date: 30 March 2006
96 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

WATERS EDGE (SHALDON) MANAGEMENT COMPANY LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 October 2015
20 Oct 2015
Annual return made up to 15 October 2015 no member list
20 Oct 2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 1 October 2015
20 Oct 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 October 2015
...
... and 54 more events
24 Mar 2003
New secretary appointed
24 Mar 2003
Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 2003
Director resigned
24 Mar 2003
Secretary resigned
30 Oct 2002
Incorporation